Company NameLicensed Ventures No2 Ltd
Company StatusDissolved
Company Number07979412
CategoryPrivate Limited Company
Incorporation Date7 March 2012(12 years, 1 month ago)
Dissolution Date20 August 2014 (9 years, 8 months ago)

Directors

Director NameMr Anthony Fitzgerald Tilden
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed07 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Fishery Lane
Hayling Island
Hampshire
PO11 9NP
Director NameMr Paul Whitford
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed07 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Hurdles 2 Oxford Street
Aldbourne
Wiltshire
SN8 2DQ

Location

Registered Address6 Snow Hill
London
EC1A 2AY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

20 August 2014Final Gazette dissolved following liquidation (1 page)
20 August 2014Final Gazette dissolved via compulsory strike-off (1 page)
20 August 2014Final Gazette dissolved following liquidation (1 page)
20 May 2014Return of final meeting in a creditors' voluntary winding up (13 pages)
20 May 2014Return of final meeting in a creditors' voluntary winding up (13 pages)
24 March 2014Liquidators' statement of receipts and payments to 7 January 2014 (15 pages)
24 March 2014Liquidators statement of receipts and payments to 7 January 2014 (15 pages)
24 March 2014Liquidators statement of receipts and payments to 7 January 2014 (15 pages)
24 March 2014Liquidators' statement of receipts and payments to 7 January 2014 (15 pages)
30 January 2013Appointment of a voluntary liquidator (1 page)
30 January 2013Appointment of a voluntary liquidator (1 page)
24 January 2013Statement of affairs with form 4.19 (6 pages)
24 January 2013Statement of affairs with form 4.19 (6 pages)
22 January 2013Registered office address changed from 33 Bridge Street Hereford Herefordshire HR4 9DQ United Kingdom on 22 January 2013 (2 pages)
22 January 2013Registered office address changed from 33 Bridge Street Hereford Herefordshire HR4 9DQ United Kingdom on 22 January 2013 (2 pages)
21 January 2013Appointment of a voluntary liquidator (1 page)
21 January 2013Appointment of a voluntary liquidator (1 page)
21 January 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
21 January 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
7 March 2012Incorporation
Statement of capital on 2012-03-07
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(34 pages)
7 March 2012Incorporation
Statement of capital on 2012-03-07
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(34 pages)
7 March 2012Incorporation
Statement of capital on 2012-03-07
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(34 pages)